About

Registered Number: 04613297
Date of Incorporation: 10/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: The Oak House Church Road, Biddestone, Chippenham, Wiltshire, SN14 7DP

 

Blaze Design Ltd was registered on 10 December 2002 and has its registered office in Chippenham, Wiltshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the business are listed as Bickerton, Charlotte Rachel, Groombridge, Barry Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKERTON, Charlotte Rachel 30 March 2007 - 1
GROOMBRIDGE, Barry Edward 10 December 2002 31 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 30 January 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 02 March 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 29 December 2015
CH03 - Change of particulars for secretary 29 December 2015
CH01 - Change of particulars for director 29 December 2015
AD01 - Change of registered office address 17 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 11 December 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 11 July 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
MEM/ARTS - N/A 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
225 - Change of Accounting Reference Date 28 April 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 24 January 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 18 December 2003
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.